Search icon

R & R CYCLE, INC.

Company Details

Name: R & R CYCLE, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 12 Jun 1990 (35 years ago)
Date of dissolution: 19 Apr 2022
Entity Number: 1455139
ZIP code: 12477
County: Ulster
Place of Formation: New York
Address: 1535 ROUTE 32, SAUGERTIES, NY, United States, 12477

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 1535 ROUTE 32, SAUGERTIES, NY, United States, 12477

Chief Executive Officer

Name Role Address
FRANK P RUA Chief Executive Officer 1535 ROUTE 32, SAUGERTIES, NY, United States, 12477

History

Start date End date Type Value
1993-02-04 2022-09-14 Address 1535 ROUTE 32, SAUGERTIES, NY, 12477, USA (Type of address: Chief Executive Officer)
1993-02-04 2022-09-14 Address 1535 ROUTE 32, SAUGERTIES, NY, 12477, USA (Type of address: Service of Process)
1990-06-12 2022-04-19 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1990-06-12 1993-02-04 Address 4229 ROUTE 32, SAUGERTIES, NY, 12477, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
220914003577 2022-04-19 CERTIFICATE OF DISSOLUTION-CANCELLATION 2022-04-19
200602060047 2020-06-02 BIENNIAL STATEMENT 2020-06-01
180605006037 2018-06-05 BIENNIAL STATEMENT 2018-06-01
160606007491 2016-06-06 BIENNIAL STATEMENT 2016-06-01
140616006099 2014-06-16 BIENNIAL STATEMENT 2014-06-01

USAspending Awards / Financial Assistance

Date:
2020-04-15
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
13000.00
Total Face Value Of Loan:
13000.00

Date of last update: 15 Mar 2025

Sources: New York Secretary of State